Search icon

WYNDHAM LAKES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WYNDHAM LAKES HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 1989 (36 years ago)
Document Number: N32940
FEI/EIN Number 592970884

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: GREENACRE PROPERTIES, INC., 4131 GUNN HWY, TAMPA, FL, 33618, US
Mail Address: GREENACRE PROPERTIES, INC., 4131 GUNN HWY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nguyen Mark Director 4131 GUNN HIGHWAY, TAMPA, FL, 33618
LADDBUSH NANCY President 4131 GUNN HIGHWAY, TAMPA, FL, 33618
COGGINS KENNETH Director 4131 GUNN HIGHWAY, TAMPA, FL, 33618
Shumaker, Loop, & Kendrick Agent 101 E. Kennedy Blvd., TAMPA, FL, 33602
CUNNINGHAM SHELLY Director 4131 GUNN HIGHWAY, TAMPA, FL, 33618
MEDNICK PHIL Vice President 4131 GUNN HIGHWAY, TAMPA, FL, 33618
Knecht Jay Secretary 4131 Gunn Highway, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-23 Shumaker, Loop, & Kendrick -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 101 E. Kennedy Blvd., 2800, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 GREENACRE PROPERTIES, INC., 4131 GUNN HWY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2021-04-02 GREENACRE PROPERTIES, INC., 4131 GUNN HWY, TAMPA, FL 33618 -
AMENDMENT 1989-08-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-04-09
Reg. Agent Change 2021-04-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State